General information

Name:

Waterfords Europe Limited

Office Address:

204 Field End Road Eastcote HA5 1RD Pinner

Number: 08375999

Incorporation date: 2013-01-25

End of financial year: 29 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Waterfords Europe Ltd. It was started eleven years ago and was registered under 08375999 as the registration number. This particular head office of the firm is situated in Pinner. You can reach it at 204 Field End Road, Eastcote. The firm's declared SIC number is 69201 which means Accounting and auditing activities. 2022-10-29 is the last time the company accounts were reported.

There's a solitary director presently supervising this business, namely Sanjay A. who has been utilizing the director's assignments since 2013-01-25. Since 2016 Vinay L., had performed assigned duties for the business up until the resignation on 2019-12-23. As a follow-up a different director, specifically Gurpreet D. resigned in August 2015.

Sanjay A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sanjay A.

Role: Director

Appointed: 25 January 2013

Latest update: 11 February 2024

People with significant control

Sanjay A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vinay L.
Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 29 July 2024
Account last made up date 29 October 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2013-01-25
Date Approval Accounts 28 February 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 December 2015
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
End Date For Period Covered By Report 2013-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 5th January 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

80 High Street

Post code:

TW88AE

City / Town:

Brentford

HQ address,
2015

Address:

80 High Street

Post code:

TW88AE

City / Town:

Brentford

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
11
Company Age

Similar companies nearby

Closest companies